HUDSON VALLEY PAPER COMPANY
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | HUDSON VALLEY PAPER COMPANY |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 Nov 2004 |
Branch of: | HUDSON VALLEY PAPER COMPANY, NEW YORK (Company Number 740854) |
Business ALEI: | 0801597 |
Annual report due: | 09 Nov 2011 |
Place of Formation: | NEW YORK |
E-Mail: | controller@hvpaper.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KURT VANSTEEMBURG | Officer | 981 BROADWAY, ALBANY, NY, 12207-1315, United States | 1 LOUDON HEIGHTS NOR, LOUDONVILLE, NY, 12211, United States |
SAMANTHA JONES | Officer | 981 BROADWAY, ALBANY, NY, 12207-1315, United States | 4 WESLEY PLACE, VOORHEESVILLE, NY, 12186, United States |
SYDNEY T. JONES III | Officer | 981 BROADWAY, ALBANY, NY, 12207-1315, United States | 224 WORMER ROAD, VOORHEESVILLE, NY, 12186, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0005149586 | 2014-07-21 | 2014-07-21 | Withdrawal | Certificate of Withdrawal | - |
0004322719 | 2011-02-22 | - | Annual Report | Annual Report | 2010 |
0004056882 | 2009-11-30 | - | Annual Report | Annual Report | 2009 |
0003821641 | 2008-11-07 | - | Annual Report | Annual Report | 2008 |
0003579551 | 2007-11-20 | - | Annual Report | Annual Report | 2007 |
0003342094 | 2006-11-21 | - | Annual Report | Annual Report | 2006 |
0003122666 | 2005-11-23 | - | Annual Report | Annual Report | 2005 |
0002827201 | 2004-11-08 | - | Business Registration | Certificate of Authority | - |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information